Name: | 2113 WILLIAMSBRIDGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4115003 |
ZIP code: | 10522 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 OVERLOOK Road, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
c/o anna marie turdo | DOS Process Agent | 7 OVERLOOK Road, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-06-14 | Address | 7 OVERLOOK RD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2013-09-03 | 2023-07-06 | Address | 7 OVERLOOK RD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2011-07-06 | 2013-09-03 | Address | 2139 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003060 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
230706001124 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211007001416 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
190710061194 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
190516060104 | 2019-05-16 | BIENNIAL STATEMENT | 2017-07-01 |
130903002206 | 2013-09-03 | BIENNIAL STATEMENT | 2013-07-01 |
110920000540 | 2011-09-20 | CERTIFICATE OF PUBLICATION | 2011-09-20 |
110706000399 | 2011-07-06 | ARTICLES OF ORGANIZATION | 2011-07-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State